SAILROCKET LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/05/2525 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 24/04/2524 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2023-07-31 |
| 17/07/2417 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-07-31 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 21/02/2421 February 2024 | Previous accounting period extended from 2023-05-24 to 2023-10-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 08/02/238 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 16/12/2016 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALEXANDER LARSEN |
| 16/12/2016 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA BIRGITTA DARVELID |
| 11/12/2011 December 2020 | SECRETARY APPOINTED HELENA BIRGITTA DARVELID |
| 11/12/2011 December 2020 | CESSATION OF MALCOLM JAMES BARNSLEY AS A PSC |
| 11/12/2011 December 2020 | 11/12/20 STATEMENT OF CAPITAL GBP 150 |
| 11/12/2011 December 2020 | 11/12/20 STATEMENT OF CAPITAL GBP 100 |
| 11/12/2011 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARNSLEY |
| 11/12/2011 December 2020 | APPOINTMENT TERMINATED, SECRETARY MALCOLM BARNSLEY |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 17/02/2017 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 10/05/1810 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 12/02/1812 February 2018 | PREVSHO FROM 25/05/2017 TO 24/05/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 16/02/1716 February 2017 | PREVSHO FROM 26/05/2016 TO 25/05/2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/05/1616 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/06/1530 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 22/05/1422 May 2014 | Annual accounts small company total exemption made up to 26 May 2013 |
| 12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 24/02/1424 February 2014 | PREVSHO FROM 27/05/2013 TO 26/05/2013 |
| 19/07/1319 July 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 26/05/1326 May 2013 | Annual accounts for year ending 26 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 27 May 2012 |
| 27/05/1227 May 2012 | Annual accounts for year ending 27 May 2012 |
| 24/05/1224 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 23/05/1223 May 2012 | Annual accounts small company total exemption made up to 27 May 2011 |
| 13/04/1213 April 2012 | DIRECTOR APPOINTED HELENA BIRGITTA DARVELID |
| 27/02/1227 February 2012 | PREVSHO FROM 28/05/2011 TO 27/05/2011 |
| 06/07/116 July 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 28 May 2010 |
| 19/05/1119 May 2011 | PREVSHO FROM 29/05/2010 TO 28/05/2010 |
| 19/04/1119 April 2011 | ADOPT ARTICLES 05/04/2011 |
| 22/02/1122 February 2011 | PREVSHO FROM 30/05/2010 TO 29/05/2010 |
| 22/06/1022 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BARNSLEY / 10/05/2010 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER LARSEN / 10/05/2010 |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 May 2009 |
| 11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 21 CHAFEN ROAD BITTERNE MANOR SOUTHAMPTON HAMPSHIRE SO18 1BD |
| 21/07/0921 July 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 21/01/0921 January 2009 | RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS |
| 21/01/0921 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LARSEN / 15/10/2005 |
| 06/01/096 January 2009 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 26/06/0826 June 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 29/03/0829 March 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 30/05/2007 |
| 02/04/072 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
| 02/06/062 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
| 20/07/0520 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
| 07/06/057 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
| 28/05/0428 May 2004 | NEW DIRECTOR APPOINTED |
| 21/05/0421 May 2004 | REGISTERED OFFICE CHANGED ON 21/05/04 FROM: COMPASS HOUSE, 125A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ |
| 21/05/0421 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/05/0411 May 2004 | DIRECTOR RESIGNED |
| 11/05/0411 May 2004 | SECRETARY RESIGNED |
| 10/05/0410 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company